Company NameABBY Rose Developments Limited
DirectorSusan Mullender
Company StatusActive
Company Number03809273
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NameG.R. Mullender Developments Ltd

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameSusan Mullender
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMrs Susan Mullender
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(20 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 First Floor The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameGraham Ronald Mullender
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cbhc Suite 3, Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Ronald Mullender
50.00%
Ordinary
1 at £1Mrs Susan Mullender
50.00%
Ordinary

Financials

Year2014
Net Worth£151,131
Current Liabilities£105,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
24 August 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
4 February 2020Resolutions
  • RES13 ‐ Appt of dir 24/01/2020
(1 page)
16 January 2020Change of details for Mrs Susan Mullender as a person with significant control on 20 November 2019 (5 pages)
6 December 2019Cessation of Graham Ronald Mullender as a person with significant control on 30 September 2018 (3 pages)
6 December 2019Cessation of A Person with Significant Control as a person with significant control on 30 September 2018 (1 page)
12 September 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2019Termination of appointment of Graham Ronald Mullender as a director on 22 July 2019 (1 page)
1 August 2019Appointment of Mrs Susan Mullender as a director on 22 July 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 August 2018Director's details changed for Graham Ronald Mullender on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page)
1 August 2018Secretary's details changed for Susan Mullender on 1 August 2018 (1 page)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
25 January 2012Amended accounts made up to 31 December 2010 (5 pages)
25 January 2012Amended accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Secretary's details changed for Susan Mullender on 18 July 2010 (1 page)
19 July 2010Director's details changed for Graham Ronald Mullender on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Graham Ronald Mullender on 18 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for Susan Mullender on 18 July 2010 (1 page)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 August 2008Return made up to 19/07/08; full list of members (3 pages)
18 August 2008Return made up to 19/07/08; full list of members (3 pages)
1 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
1 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
14 September 2007Company name changed G.R. mullender developments LTD\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed G.R. mullender developments LTD\certificate issued on 14/09/07 (2 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 August 2006Return made up to 19/07/06; full list of members (3 pages)
15 August 2006Return made up to 19/07/06; full list of members (3 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
1 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
29 July 2005Return made up to 19/07/05; full list of members (5 pages)
29 July 2005Return made up to 19/07/05; full list of members (5 pages)
29 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
26 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 July 2003Return made up to 19/07/03; full list of members (6 pages)
25 July 2003Return made up to 19/07/03; full list of members (6 pages)
23 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
1 April 2003Registered office changed on 01/04/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
1 April 2003Registered office changed on 01/04/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
15 July 2002Return made up to 19/07/02; full list of members (6 pages)
15 July 2002Return made up to 19/07/02; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
29 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
23 May 2001Return made up to 19/07/00; full list of members (6 pages)
23 May 2001Return made up to 19/07/00; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
22 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
14 February 2001Registered office changed on 14/02/01 from: hunter house hutton road, shenfield brentwood essex CM15 8NL (1 page)
14 February 2001Registered office changed on 14/02/01 from: hunter house hutton road, shenfield brentwood essex CM15 8NL (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (17 pages)
19 July 1999Incorporation (17 pages)